Company NameSt Johns Hill (146) Freehold Ltd
DirectorsVenetia Whigham and Tess Isabelle Cosad
Company StatusActive
Company Number05533583
CategoryPrivate Limited Company
Incorporation Date11 August 2005(18 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Venetia Whigham
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(12 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleSpecialist Occupational Therapist
Country of ResidenceEngland
Correspondence AddressFlat 8 St John's Court
144-146 St John's Hill
London
SW11 1SN
Director NameMs Tess Isabelle Cosad
Date of BirthApril 1991 (Born 33 years ago)
NationalityFrench
StatusCurrent
Appointed27 November 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 144-146 St. John's Hill
London
SW11 1SN
Secretary NameHouston Lawrence Management Limited (Corporation)
StatusCurrent
Appointed27 November 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address29a Osiers Road
London
SW18 1NL
Director NameJoanna Clare Duckworth
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
144-146 St Johns Hill
London
SW11 1SN
Director NameJames David Hamilton Lamont
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 2
144 St Johns Hill
London
SW11 1SN
Secretary NameJames David Hamilton Lamont
NationalityBritish
StatusResigned
Appointed11 August 2005(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 2
144 St Johns Hill
London
SW11 1SN
Director NameMr Thomas Antony Horatio Nelson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2011)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressCrockers Farm Coldharbour
Dorking
Surrey
RH5 6HE
Secretary NameMr Thomas Antony Horatio Nelson
NationalityBritish
StatusResigned
Appointed01 November 2007(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 December 2010)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressCrockers Farm Coldharbour
Dorking
Surrey
RH5 6HE
Secretary NameMs Alexandra Callinikos
StatusResigned
Appointed06 January 2011(5 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 November 2019)
RoleCompany Director
Correspondence AddressFlat 7 St John's Court
144-146 St. John's Hill
London
SW11 1SN
Director NameMiss Felicity Billington
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2011(5 years, 9 months after company formation)
Appointment Duration4 years (resigned 13 May 2015)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 144 - 146 St Johns Hill
London
SW11 1SN
Director NameMr Michael Ian Sibley
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Court 144-146 St John's Hill
London
SW11 1SN
Director NameMr Rakesh Kumar Mottey
Date of BirthMay 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 2013(8 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 November 2019)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 St Johns Court
St. John's Hill
London
SW11 1SN
Director NameMiss Elizabeth Lucy Curtis
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 March 2018)
RoleChef
Country of ResidenceEngland
Correspondence AddressFlat 4 St Johns Court 144 St. John's Hill
London
SW11 1SN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone020 88124000
Telephone regionLondon

Location

Registered Address29a Osiers Road
London
SW18 1NL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£18,749
Cash£11,719
Current Liabilities£98,317

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

20 February 2024Micro company accounts made up to 24 June 2023 (3 pages)
14 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
22 March 2023Registered office address changed from 29a C/O Houston Lawrence Management Limited 29a Osiers Road London SW18 1NL England to 29a Osiers Road London SW18 1NL on 22 March 2023 (1 page)
22 March 2023Termination of appointment of Houston Lawrence Management Limited as a secretary on 21 March 2023 (1 page)
21 March 2023Micro company accounts made up to 24 June 2022 (3 pages)
13 February 2023Termination of appointment of Venetia Whigham as a director on 13 February 2023 (1 page)
31 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 24 June 2021 (6 pages)
18 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 24 June 2020 (7 pages)
30 June 2021Registered office address changed from Flat 2 144 - 146 st Johns Hill London SW11 1SN to 29a C/O Houston Lawrence Management Limited 29a Osiers Road London SW18 1NL on 30 June 2021 (1 page)
25 January 2021Secretary's details changed for Houston Lawrence Management Limited on 5 January 2021 (1 page)
19 August 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
23 March 2020Accounts for a dormant company made up to 24 June 2019 (9 pages)
10 December 2019Appointment of Ms Tess Isabelle Cosad as a director on 27 November 2019 (2 pages)
10 December 2019Termination of appointment of Alexandra Callinikos as a secretary on 27 November 2019 (1 page)
10 December 2019Appointment of Houston Lawrence Management Limited as a secretary on 27 November 2019 (2 pages)
10 December 2019Termination of appointment of Rakesh Kumar Mottey as a director on 27 November 2019 (1 page)
28 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 24 June 2018 (7 pages)
12 September 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
23 May 2018Compulsory strike-off action has been discontinued (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
16 May 2018Total exemption full accounts made up to 24 June 2017 (7 pages)
20 March 2018Termination of appointment of Elizabeth Lucy Curtis as a director on 13 March 2018 (1 page)
20 March 2018Appointment of Ms Venetia Whigham as a director on 13 March 2018 (2 pages)
12 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
23 March 2017Total exemption small company accounts made up to 24 June 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 24 June 2016 (6 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 24 June 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 24 June 2015 (7 pages)
1 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 7
(6 pages)
1 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 7
(6 pages)
27 May 2015Appointment of Miss Elizabeth Lucy Curtis as a director on 27 May 2015 (2 pages)
27 May 2015Appointment of Miss Elizabeth Lucy Curtis as a director on 27 May 2015 (2 pages)
13 May 2015Termination of appointment of Felicity Billington as a director on 13 May 2015 (1 page)
13 May 2015Termination of appointment of Felicity Billington as a director on 13 May 2015 (1 page)
23 March 2015Total exemption small company accounts made up to 24 June 2014 (7 pages)
23 March 2015Total exemption small company accounts made up to 24 June 2014 (7 pages)
4 September 2014Registered office address changed from 144-146 Flat 2, St John's Court St. John's Hill London SW11 1SN to Flat 2 144 - 146 St Johns Hill London SW11 1SN on 4 September 2014 (1 page)
4 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 7
(6 pages)
4 September 2014Registered office address changed from 144-146 Flat 2, St John's Court St. John's Hill London SW11 1SN to Flat 2 144 - 146 St Johns Hill London SW11 1SN on 4 September 2014 (1 page)
4 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 7
(6 pages)
4 September 2014Registered office address changed from 144-146 Flat 2, St John's Court St. John's Hill London SW11 1SN to Flat 2 144 - 146 St Johns Hill London SW11 1SN on 4 September 2014 (1 page)
20 August 2014Registered office address changed from C/O Flat 7 & 8 St John's Court 144-146 St John's Hill London SW11 1SN United Kingdom to 144-146 Flat 2, St John's Court St. John's Hill London SW11 1SN on 20 August 2014 (1 page)
20 August 2014Registered office address changed from C/O Flat 7 & 8 St John's Court 144-146 St John's Hill London SW11 1SN United Kingdom to 144-146 Flat 2, St John's Court St. John's Hill London SW11 1SN on 20 August 2014 (1 page)
17 March 2014Total exemption small company accounts made up to 24 June 2013 (7 pages)
17 March 2014Total exemption small company accounts made up to 24 June 2013 (7 pages)
13 December 2013Appointment of Mr Rakesh Kumar Mottey as a director (2 pages)
13 December 2013Appointment of Mr Rakesh Kumar Mottey as a director (2 pages)
12 December 2013Termination of appointment of Michael Sibley as a director (1 page)
12 December 2013Termination of appointment of Michael Sibley as a director (1 page)
9 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 7
(6 pages)
9 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 7
(6 pages)
20 March 2013Total exemption small company accounts made up to 24 June 2012 (7 pages)
20 March 2013Total exemption small company accounts made up to 24 June 2012 (7 pages)
1 November 2012Appointment of Mr Michael Ian Sibley as a director (2 pages)
1 November 2012Appointment of Mr Michael Ian Sibley as a director (2 pages)
31 October 2012Termination of appointment of Joanna Duckworth as a director (1 page)
31 October 2012Termination of appointment of Joanna Duckworth as a director (1 page)
29 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
20 March 2012Total exemption small company accounts made up to 24 June 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 24 June 2011 (5 pages)
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
15 August 2011Registered office address changed from Flat 4 144-146 St John's Hill London SW11 1SN on 15 August 2011 (1 page)
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
15 August 2011Registered office address changed from Flat 4 144-146 St John's Hill London SW11 1SN on 15 August 2011 (1 page)
6 July 2011Appointment of Miss Felicity Billington as a director (2 pages)
6 July 2011Appointment of Miss Felicity Billington as a director (2 pages)
1 June 2011Termination of appointment of Thomas Nelson as a director (1 page)
1 June 2011Termination of appointment of Thomas Nelson as a director (1 page)
21 March 2011Total exemption small company accounts made up to 24 June 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 24 June 2010 (5 pages)
7 January 2011Appointment of Ms Alexandra Callinikos as a secretary (2 pages)
7 January 2011Appointment of Ms Alexandra Callinikos as a secretary (2 pages)
7 December 2010Termination of appointment of Thomas Nelson as a secretary (1 page)
7 December 2010Termination of appointment of Thomas Nelson as a secretary (1 page)
1 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for Joanna Clare Duckworth on 11 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Thomas Antony Horatio Nelson on 11 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Thomas Antony Horatio Nelson on 11 August 2010 (2 pages)
1 September 2010Director's details changed for Joanna Clare Duckworth on 11 August 2010 (2 pages)
1 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
19 March 2010Total exemption small company accounts made up to 24 June 2009 (6 pages)
19 March 2010Total exemption small company accounts made up to 24 June 2009 (6 pages)
3 September 2009Return made up to 11/08/09; full list of members (5 pages)
3 September 2009Registered office changed on 03/09/2009 from flat 4 144-146 st john's hill london SW11 1SN (1 page)
3 September 2009Registered office changed on 03/09/2009 from flat 4 144-146 st john's hill london SW11 1SN (1 page)
3 September 2009Return made up to 11/08/09; full list of members (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 April 2009Accounts for a dormant company made up to 31 August 2007 (2 pages)
23 April 2009Accounts for a dormant company made up to 31 August 2007 (2 pages)
19 November 2008Accounting reference date shortened from 31/08/2009 to 24/06/2009 (1 page)
19 November 2008Accounting reference date shortened from 31/08/2009 to 24/06/2009 (1 page)
18 November 2008Appointment terminated director james lamont (1 page)
18 November 2008Registered office changed on 18/11/2008 from 144 st johns hill london SW11 1SN (1 page)
18 November 2008Secretary appointed mr thomas antony horatio nelson (1 page)
18 November 2008Appointment terminated secretary james lamont (1 page)
18 November 2008Return made up to 11/08/08; full list of members (5 pages)
18 November 2008Director appointed mr thomas antony horatio nelson (1 page)
18 November 2008Secretary appointed mr thomas antony horatio nelson (1 page)
18 November 2008Director appointed mr thomas antony horatio nelson (1 page)
18 November 2008Appointment terminated secretary james lamont (1 page)
18 November 2008Registered office changed on 18/11/2008 from 144 st johns hill london SW11 1SN (1 page)
18 November 2008Return made up to 11/08/08; full list of members (5 pages)
18 November 2008Appointment terminated director james lamont (1 page)
13 November 2007Return made up to 11/08/07; full list of members (4 pages)
13 November 2007Return made up to 11/08/07; full list of members (4 pages)
25 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
25 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
17 October 2006Return made up to 11/08/06; full list of members (8 pages)
17 October 2006Return made up to 11/08/06; full list of members (8 pages)
5 October 2006Ad 14/08/06-14/08/06 £ si 6@1=6 £ ic 1/7 (4 pages)
5 October 2006Ad 14/08/06-14/08/06 £ si 6@1=6 £ ic 1/7 (4 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
10 October 2005Registered office changed on 10/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005Registered office changed on 10/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005Director resigned (1 page)
11 August 2005Incorporation (33 pages)
11 August 2005Incorporation (33 pages)